Ace International Trust (Nz) Limited, a registered company, was registered on 20 Dec 2004. 9429035035305 is the NZ business identifier it was issued. The company has been run by 25 directors: Ariane Slinger - an active director whose contract began on 20 Dec 2004,
Peter Thomas Moorhouse - an active director whose contract began on 19 Oct 2023,
Karen Anne Marshall - an active director whose contract began on 28 Mar 2024,
Dinesh Menon - an active director whose contract began on 02 Apr 2024,
David Apfel - an active director whose contract began on 02 Apr 2024.
Updated on 06 Apr 2024, BizDb's database contains detailed information about 2 addresses this company registered, namely: 208 Ponsonby Road,, Ponsonby, Auckland, 1011 (registered address),
208 Ponsonby Road,, Ponsonby, Auckland, 1011 (service address),
Floor 3, 32 Mahuhu Crescent, Auckland Central, Auckland, 1010 (physical address).
Ace International Trust (Nz) Limited had been using Floor 3, 32 Mahuhu Crescent, Auckland Central, Auckland as their registered address until 10 Apr 2024.
Former names for this company, as we managed to find at BizDb, included: from 20 Dec 2004 to 20 Mar 2009 they were called Rathbone Trust Corporation Limited.
A single entity owns all company shares (exactly 100 shares) - Ace "Advice & Corporate Engineering" International Sa - located at 1011, Geneva.
Previous addresses
Address #1: Floor 3, 32 Mahuhu Crescent, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 15 Jun 2020 to 10 Apr 2024
Address #2: Level 3, 18 Stanley Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 05 Nov 2014 to 15 Jun 2020
Address #3: Level 3, 18 Stanley Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 30 Jun 2014 to 05 Nov 2014
Address #4: Suite 3, 280 Parnell Road, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 17 Jun 2011 to 30 Jun 2014
Address #5: Cone Marshall, Solicitors, Level 3, 280 Parnell Road, Parnell, Auckland New Zealand
Physical & registered address used from 07 Apr 2009 to 17 Jun 2011
Address #6: C/-cone & Co. Solicitors, Level 3, 280 Parnell Road, Parnell, Auckland
Physical & registered address used from 22 Jul 2005 to 07 Apr 2009
Address #7: 280 Parnell Road, Auckland
Registered & physical address used from 20 Dec 2004 to 22 Jul 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Financial report filing month: March
Annual return last filed: 13 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Ace "advice & Corporate Engineering" International Sa |
Geneva Switzerland |
28 Feb 2024 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | New Zealand Trustees Limited Shareholder NZBN: 9429036803293 Company Number: 1156533 |
Auckland Central Auckland 1010 New Zealand |
27 Apr 2009 - 28 Feb 2024 |
Entity | New Zealand Escrow And Trust Co Limited Shareholder NZBN: 9429035546252 Company Number: 1481998 |
20 Dec 2004 - 27 Jun 2010 | |
Entity | Rathbone Nominees Limited Shareholder NZBN: 9429035035411 Company Number: 1586488 |
21 Dec 2004 - 27 Jun 2010 | |
Entity | New Zealand Escrow And Trust Co Limited Shareholder NZBN: 9429035546252 Company Number: 1481998 |
20 Dec 2004 - 27 Jun 2010 | |
Entity | Rathbone Nominees Limited Shareholder NZBN: 9429035035411 Company Number: 1586488 |
21 Dec 2004 - 27 Jun 2010 |
Ultimate Holding Company
Ariane Slinger - Director
Appointment date: 20 Dec 2004
Address: 1870, Monthey, Switzerland
Address used since 25 Mar 2021
Address: Ch-1253, Vandoeuvres, Switzerland
Address used since 10 Jul 2020
Address: Chene-bougeries, 1224 Switzerland
Address used since 01 Jun 2015
Peter Thomas Moorhouse - Director
Appointment date: 19 Oct 2023
Address: Collonge-bellerive, 1245 Switzerland
Address used since 19 Oct 2023
Karen Anne Marshall - Director
Appointment date: 28 Mar 2024
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 28 Mar 2024
Dinesh Menon - Director
Appointment date: 02 Apr 2024
Address: Waimauku, Waimauku, 0812 New Zealand
Address used since 02 Apr 2024
David Apfel - Director
Appointment date: 02 Apr 2024
Address: Rd 1, Whitford, 2576 New Zealand
Address used since 02 Apr 2024
Claire Judith Cooke - Director (Inactive)
Appointment date: 15 Dec 2010
Termination date: 28 Mar 2024
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 20 Sep 2016
Alexandra Helen Neal - Director (Inactive)
Appointment date: 01 Oct 2020
Termination date: 28 Mar 2024
Address: Ellerslie, Auckland, 1060 New Zealand
Address used since 20 Oct 2020
Address: Ellerslie, Auckland, 1060 New Zealand
Address used since 01 Oct 2020
Ziyad Matti - Director (Inactive)
Appointment date: 15 Jul 2019
Termination date: 05 Dec 2023
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 15 Jul 2019
Berenice Violette Guignard Nava - Director (Inactive)
Appointment date: 18 Sep 2023
Termination date: 19 Oct 2023
Address: Prangins, 1197 Switzerland
Address used since 18 Sep 2023
Isabel Villalba Schmid - Director (Inactive)
Appointment date: 31 Dec 2022
Termination date: 01 Oct 2023
Address: St-saphorin (lavaux), 1071 Switzerland
Address used since 31 Dec 2022
Fabio Villarini - Director (Inactive)
Appointment date: 31 Dec 2022
Termination date: 26 Apr 2023
Address: Nyon, 1260 Switzerland
Address used since 31 Dec 2022
Jacqueline Nabih - Director (Inactive)
Appointment date: 23 Feb 2015
Termination date: 31 Dec 2022
Address: Mont-sur-rolle, 1185 Switzerland
Address used since 23 Feb 2015
Massimo Ciotti - Director (Inactive)
Appointment date: 01 Feb 2017
Termination date: 31 Dec 2022
Address: St-prex, 1162 Switzerland
Address used since 01 Feb 2017
Odilo Javier Otero Gomez - Director (Inactive)
Appointment date: 20 Dec 2004
Termination date: 19 Dec 2022
Address: Pully, 1009 Switzerland
Address used since 03 Sep 2015
Dinesh Menon - Director (Inactive)
Appointment date: 05 Nov 2018
Termination date: 18 Oct 2022
Address: Waimauku, Waimauku, 0812 New Zealand
Address used since 26 Jul 2021
Address: Glendene, Auckland, 0602 New Zealand
Address used since 05 Nov 2018
Karen Anne Marshall - Director (Inactive)
Appointment date: 16 Jan 2009
Termination date: 01 Apr 2022
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 12 Dec 2019
Address: Ponsonby, Auckland 1011, 1011 New Zealand
Address used since 16 Jan 2009
Sharada Shaw - Director (Inactive)
Appointment date: 12 Feb 2016
Termination date: 27 Aug 2021
Address: Oteha, Auckland, 0632 New Zealand
Address used since 21 Jun 2018
Address: Auckland, 0622 New Zealand
Address used since 28 Sep 2016
Ninela Kudra Grandgirard - Director (Inactive)
Appointment date: 01 Feb 2017
Termination date: 16 Aug 2021
Address: Carouge, Geneva, 1227 Switzerland
Address used since 01 Feb 2017
Geoffrey Peter Cone - Director (Inactive)
Appointment date: 20 Dec 2004
Termination date: 31 Oct 2019
Address: Br Balneario Santa Monica, Loc. La Barra, Maldonado, Uruguay
Address used since 31 Mar 2012
Nicolas Pierre Cauderay - Director (Inactive)
Appointment date: 31 May 2013
Termination date: 21 May 2015
Address: Givrins, 1271 Switzerland
Address used since 31 May 2013
Marie-france Nava - Director (Inactive)
Appointment date: 06 May 2009
Termination date: 06 Dec 2010
Address: 1291 Commugny, Switzerland,
Address used since 06 May 2009
Karen Anne Marshall - Director (Inactive)
Appointment date: 16 Jan 2008
Termination date: 16 Jan 2009
Address: Ponsonby, Auckland 1011, New Zealand,
Address used since 16 Jan 2008
Julian Hayden - Director (Inactive)
Appointment date: 08 Jan 2008
Termination date: 16 Jan 2008
Michael Paul Egerton-vernon - Director (Inactive)
Appointment date: 20 Dec 2004
Termination date: 07 Dec 2007
Address: Les Grupieaux, St Peter, Jersey Je3 7ed, Channel Island,
Address used since 20 Dec 2004
Alain Esseiva - Director (Inactive)
Appointment date: 20 Dec 2004
Termination date: 01 Apr 2005
Address: 1567 Delley, Geneva, Switzerland,
Address used since 20 Dec 2004
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street